Search icon

THE PALLACI LAW GROUP, P.C.

Company Details

Name: THE PALLACI LAW GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Jan 1997 (28 years ago)
Entity Number: 2104391
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 630 JOHNSON AVENUE, SUITE 201, BOHEMIA, NY, United States, 11716
Principal Address: 445 BROAD HOLLOW RD, STE 124, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 630 JOHNSON AVENUE, SUITE 201, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
VINCENT T. PALLACI Chief Executive Officer 445 BROAD HOLLOW RD, STE 124, MELVILLE, NY, United States, 11747

Agent

Name Role Address
KUSHNICK PALLACI PLLC Agent 630 JOHNSON AVENUE, SUITE 201, BOHEMIA, NY, 11716

Form 5500 Series

Employer Identification Number (EIN):
113357617
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
1999-01-27 2015-01-05 Address 445 BROAD HOLLOW RD, STE 124, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
1999-01-27 2017-06-16 Address 445 BROAD HOLLOW RD, STE 124, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1997-01-21 1999-01-27 Address 30 ACKERMAN PLACE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170616000564 2017-06-16 CERTIFICATE OF CHANGE 2017-06-16
170103006614 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150105006829 2015-01-05 BIENNIAL STATEMENT 2015-01-01
140815000209 2014-08-15 CERTIFICATE OF AMENDMENT 2014-08-15
130111006327 2013-01-11 BIENNIAL STATEMENT 2013-01-01

Date of last update: 01 Apr 2025

Sources: New York Secretary of State